Company NamePeter Mooney Associates Consulting (Scotland) Limited
DirectorLynne Mae Allan
Company StatusActive
Company NumberSC316482
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMiss Lynne Mae Allan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2022(14 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Haddow Street
Hamilton
ML3 7HX
Scotland
Director NameMr Peter Mooney
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Mote Hill
Hamilton
ML3 6EF
Scotland
Secretary NameLynne Allan
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address22 Factory Road
Motherwell
Lanarkshire
ML1 1XP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.pmooney.com

Location

Registered Address16 Haddow Street
Hamilton
ML3 7HX
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Peter Mooney
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,817
Cash£13,926
Current Liabilities£22,370

Accounts

Latest Accounts31 January 2024 (2 months, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
9 June 2023Confirmation statement made on 9 June 2023 with updates (4 pages)
22 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
12 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
1 March 2022Cessation of Peter Mooney as a person with significant control on 12 January 2022 (1 page)
1 March 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
24 January 2022Termination of appointment of Peter Mooney as a director on 12 January 2022 (1 page)
24 January 2022Notification of Lynne Mae Allan as a person with significant control on 12 January 2022 (2 pages)
24 January 2022Termination of appointment of Lynne Allan as a secretary on 12 January 2022 (1 page)
24 January 2022Appointment of Miss Lynne Mae Allan as a director on 12 January 2022 (2 pages)
24 August 2021Micro company accounts made up to 31 January 2021 (3 pages)
15 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
19 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
19 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
23 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
6 August 2019Registered office address changed from Building 1, Philips Campus Wellhall Road Hamilton ML3 9BZ Scotland to 16 Haddow Street Hamilton ML3 7HX on 6 August 2019 (1 page)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
3 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
16 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 May 2017Registered office address changed from Unit 13 Beckford Street Business Centre Hamilton ML3 0BT to Building 1, Philips Campus Wellhall Road Hamilton ML3 9BZ on 23 May 2017 (1 page)
23 May 2017Registered office address changed from Unit 13 Beckford Street Business Centre Hamilton ML3 0BT to Building 1, Philips Campus Wellhall Road Hamilton ML3 9BZ on 23 May 2017 (1 page)
17 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (2 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (2 pages)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
3 November 2015Total exemption small company accounts made up to 31 January 2015 (2 pages)
3 November 2015Total exemption small company accounts made up to 31 January 2015 (2 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (2 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (2 pages)
6 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 January 2013 (2 pages)
17 September 2013Total exemption small company accounts made up to 31 January 2013 (2 pages)
8 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 March 2010Director's details changed for Mr Peter Mooney on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Mr Peter Mooney on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Mr Peter Mooney on 1 January 2010 (2 pages)
1 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
2 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 March 2009Return made up to 14/02/09; full list of members (3 pages)
2 March 2009Director's change of particulars / peter mooney / 01/01/2009 (1 page)
2 March 2009Return made up to 14/02/09; full list of members (3 pages)
2 March 2009Director's change of particulars / peter mooney / 01/01/2009 (1 page)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 February 2008Return made up to 14/02/08; full list of members (3 pages)
29 February 2008Return made up to 14/02/08; full list of members (3 pages)
2 April 2007Accounting reference date shortened from 29/02/08 to 31/01/08 (1 page)
2 April 2007Accounting reference date shortened from 29/02/08 to 31/01/08 (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007Incorporation (17 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007Incorporation (17 pages)